CLUTCH INTERNATIONAL (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

CLUTCH INTERNATIONAL (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895272

Incorporation date

07/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Priory Road, Strood, Kent ME2 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1994)
dot icon14/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon16/01/2026
Director's details changed for William Yussuf on 1994-03-24
dot icon13/01/2026
Second filing for the notification of William Yussuf as a person with significant control
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon27/07/2023
Registration of charge 028952720041, created on 2023-07-24
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon02/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon13/02/2019
Confirmation statement made on 2018-12-03 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2018-06-15
dot icon03/12/2018
Termination of appointment of Ogul Hassan as a director on 2018-06-15
dot icon19/10/2018
Resolutions
dot icon19/10/2018
Purchase of own shares.
dot icon15/10/2018
Termination of appointment of Ronald William Bird as a secretary on 2018-10-15
dot icon19/07/2018
Rectified TM01 was removed from the public register on 03*10/2018 as it was invalid or ineffective.
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Satisfaction of charge 18 in full
dot icon12/11/2015
Satisfaction of charge 16 in full
dot icon12/11/2015
Satisfaction of charge 19 in full
dot icon12/11/2015
Satisfaction of charge 24 in full
dot icon12/11/2015
Satisfaction of charge 20 in full
dot icon12/11/2015
Satisfaction of charge 23 in full
dot icon12/11/2015
Satisfaction of charge 22 in full
dot icon12/11/2015
Satisfaction of charge 25 in full
dot icon19/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/12/2013
Accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon13/10/2011
Accounts made up to 2011-03-31
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18
dot icon10/03/2011
Duplicate mortgage certificatecharge no:32
dot icon21/02/2011
Duplicate mortgage certificatecharge no:34
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 29
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 28
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 31
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 30
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 33
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 32
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 34
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 35
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 38
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 40
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 37
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 39
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 36
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 27
dot icon10/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 26
dot icon10/09/2010
Director's details changed for Mr Ogul Hassan on 2010-05-10
dot icon26/08/2010
Accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/10/2009
Accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 07/02/09; full list of members
dot icon19/02/2009
Director's change of particulars / ogul hassan / 08/08/2008
dot icon08/10/2008
Accounts made up to 2008-03-31
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 25
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon25/01/2008
Particulars of mortgage/charge
dot icon10/12/2007
Accounts made up to 2007-03-31
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Return made up to 07/02/07; full list of members
dot icon04/01/2007
Accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 07/02/06; full list of members
dot icon23/12/2005
Accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon31/10/2004
Accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 07/02/04; full list of members
dot icon20/10/2003
Accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 07/02/03; full list of members
dot icon13/12/2002
Accounts made up to 2002-03-31
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon02/11/2001
Accounts made up to 2001-03-31
dot icon27/02/2001
Director resigned
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon18/10/2000
Accounts made up to 2000-03-31
dot icon16/02/2000
Return made up to 07/02/00; full list of members
dot icon30/11/1999
Accounts made up to 1999-03-31
dot icon02/09/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 07/02/99; no change of members
dot icon03/12/1998
Accounts made up to 1998-03-31
dot icon10/03/1998
Accounting reference date shortened from 04/04/98 to 31/03/98
dot icon30/01/1998
Return made up to 07/02/98; full list of members
dot icon20/01/1998
Accounts made up to 1997-04-04
dot icon17/12/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon27/10/1997
New secretary appointed
dot icon05/09/1997
Particulars of mortgage/charge
dot icon30/08/1997
Particulars of mortgage/charge
dot icon12/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Return made up to 07/02/97; no change of members
dot icon09/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Accounts made up to 1996-04-04
dot icon31/03/1996
Return made up to 07/02/96; no change of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon13/10/1995
Accounts made up to 1995-04-04
dot icon17/07/1995
Particulars of mortgage/charge
dot icon22/02/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Particulars of mortgage/charge
dot icon06/04/1994
Certificate of change of name
dot icon30/03/1994
New secretary appointed;new director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
Accounting reference date notified as 04/04
dot icon30/03/1994
Ad 24/03/94--------- £ si 100@1=100 £ ic 2/102
dot icon30/03/1994
Registered office changed on 30/03/94 from: 2 priory road stroud rochester kent ME2 2EG
dot icon25/03/1994
Memorandum and Articles of Association
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Nc inc already adjusted 11/03/94
dot icon25/03/1994
Registered office changed on 25/03/94 from: regent house 316 beulah hill london SE19 3HF
dot icon25/03/1994
Secretary resigned
dot icon25/03/1994
Director resigned
dot icon25/03/1994
Resolutions
dot icon24/03/1994
Certificate of change of name
dot icon07/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£191,376.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.30M
-
319.67K
191.38K
-
2023
0
4.30M
-
319.67K
191.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

319.67K £Ascended- *

Cash in Bank(GBP)

191.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
07/02/1994 - 11/03/1994
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
07/02/1994 - 11/03/1994
5153
Yussuf, William
Director
24/03/1994 - Present
13
Yussuf, Sefer
Secretary
24/03/1994 - 20/10/1997
-
Madle, Alistair
Director
01/11/1997 - 09/03/2001
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUTCH INTERNATIONAL (PROPERTIES) LIMITED

CLUTCH INTERNATIONAL (PROPERTIES) LIMITED is an(a) Active company incorporated on 07/02/1994 with the registered office located at 2 Priory Road, Strood, Kent ME2 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUTCH INTERNATIONAL (PROPERTIES) LIMITED?

toggle

CLUTCH INTERNATIONAL (PROPERTIES) LIMITED is currently Active. It was registered on 07/02/1994 .

Where is CLUTCH INTERNATIONAL (PROPERTIES) LIMITED located?

toggle

CLUTCH INTERNATIONAL (PROPERTIES) LIMITED is registered at 2 Priory Road, Strood, Kent ME2 2EG.

What does CLUTCH INTERNATIONAL (PROPERTIES) LIMITED do?

toggle

CLUTCH INTERNATIONAL (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLUTCH INTERNATIONAL (PROPERTIES) LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-12-03 with no updates.